- Company Overview for GROVE ROOFING CONTRACTORS LIMITED (03857308)
- Filing history for GROVE ROOFING CONTRACTORS LIMITED (03857308)
- People for GROVE ROOFING CONTRACTORS LIMITED (03857308)
- More for GROVE ROOFING CONTRACTORS LIMITED (03857308)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2021 | AD01 | Registered office address changed from Grove Hall 11 Hay Lane London NW9 0NH England to Grove House 11 Hay Lane London NW9 0NH on 8 November 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Grove Hall 11 Hay Lane London NW9 0NH on 20 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
03 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
27 Aug 2019 | PSC01 | Notification of Patrick Gerard Moran as a person with significant control on 2 January 2019 | |
27 Aug 2019 | PSC01 | Notification of Noreen Moran as a person with significant control on 2 January 2019 | |
27 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 August 2019 | |
01 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
10 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 22 June 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 no member list
Statement of capital on 2014-11-05
|